Company NameCrows Nest Limited(The)
Company StatusActive
Company Number01740847
CategoryPrivate Limited Company
Incorporation Date20 July 1983(40 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDeborah Jean Hamilton
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2006(23 years, 1 month after company formation)
Appointment Duration17 years, 8 months
RoleNurse Manager
Correspondence Address7 The Crows Nest
Burnham On Crouch
Essex
CM0 8AJ
Director NameMiss Rowena Lesley Bacon
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2018(34 years, 10 months after company formation)
Appointment Duration5 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address163 Station Road
Burnham-On-Crouch
Essex
CM0 8HJ
Director NameMr Nigel John Durand
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2022(38 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address49 High Street
Burnham-On-Crouch
CM0 8AG
Director NameMr Ian Charles Harris
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2022(38 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address49 High Street
Burnham-On-Crouch
CM0 8AG
Director Name£R Peter Hopton
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(8 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 23 July 2001)
RoleRetired
Correspondence AddressFlat 7 The Crows Nest
Burnham On Crouch
Essex
CM0 8AJ
Director NameSarah Louise Lee
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(8 years, 1 month after company formation)
Appointment Duration7 years (resigned 05 September 1998)
RoleCompany Director
Correspondence AddressFlat 8 The Crows Nest
Burnham On Crouch
Essex
CM0 8AX
Secretary NameMiss Sarah Louise Hay
NationalityBritish
StatusResigned
Appointed01 September 1991(8 years, 1 month after company formation)
Appointment Duration7 years (resigned 05 September 1998)
RoleCompany Director
Correspondence AddressFlat 8 The Crows Nest
Burnham On Crouch
Essex
CM0 8AX
Secretary NameEileen Lily Hopton
NationalityBritish
StatusResigned
Appointed21 September 2000(17 years, 2 months after company formation)
Appointment Duration10 months (resigned 23 July 2001)
RoleRetired
Correspondence AddressBell House
Poplar Close, Blackmore
Ingatestone
Essex
CM4 0QJ
Director NameOdette Patricia Broome
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(18 years after company formation)
Appointment Duration9 months, 1 week (resigned 30 April 2002)
RoleWages Supervisor
Correspondence AddressFlat 1 The Crows Nest
The Quay
Burnham On Crouch
Essex
CM0 8AJ
Director NameIan Jonathan Padgett Shaw
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(18 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2002)
RoleGeneral Practitioner
Correspondence AddressFlat 8 The Crows Nest
The Quay
Burnham On Crouch
Essex
CM0 8AJ
Secretary NameMartin Van Mesdag
NationalityDutch
StatusResigned
Appointed23 July 2001(18 years after company formation)
Appointment Duration14 years, 11 months (resigned 30 June 2016)
RoleWriter
Correspondence AddressFlat 2 The Crows Nest
The Quay
Burnham On Crouch
Essex
CM0 8AJ
Director NameHarry Joseph Tribe
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(18 years, 9 months after company formation)
Appointment Duration16 years (resigned 24 May 2018)
RoleRetired
Correspondence Address3 The Crows Nest
The Quay
Burnham On Crouch
Essex
CM0 8AJ
Director NameMichael Charles Pearson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(19 years, 2 months after company formation)
Appointment Duration4 years (resigned 12 October 2006)
RoleIt Business Consultant
Correspondence AddressFlat 5
The Crows Nest
Burnam On Crouch
Essex
CM0 8AJ
Secretary NameJudith Weston
StatusResigned
Appointed30 June 2016(32 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 May 2022)
RoleCompany Director
Correspondence Address49 High Street
Burnham-On-Crouch
CM0 8AG

Location

Registered Address49 High Street
Burnham-On-Crouch
CM0 8AG
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Bruce Mapes & Susan Tracey
12.50%
Ordinary
1 at £1Deborah Jean Hamilton
12.50%
Ordinary
1 at £1Ian Charles Harris
12.50%
Ordinary
1 at £1Jeffrey Richard Booth-shankley
12.50%
Ordinary
1 at £1Jonathan Forbes-brown & Peppa Forbes-brown
12.50%
Ordinary
1 at £1Mr Harry Joseph Tribe
12.50%
Ordinary
1 at £1Mr Martin Van Mesdag
12.50%
Ordinary
1 at £1Rowena Bacon
12.50%
Ordinary

Financials

Year2014
Net Worth£8
Cash£1,208
Current Liabilities£2,400

Accounts

Latest Accounts30 March 2022 (2 years, 1 month ago)
Next Accounts Due30 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 1 week from now)

Filing History

19 October 2020Confirmation statement made on 28 August 2020 with updates (4 pages)
30 December 2019Micro company accounts made up to 30 March 2019 (6 pages)
10 September 2019Secretary's details changed for Judith Weston on 2 September 2019 (1 page)
10 September 2019Confirmation statement made on 28 August 2019 with updates (4 pages)
29 December 2018Micro company accounts made up to 30 March 2018 (6 pages)
13 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
2 July 2018Appointment of Rowena Lesley Bacon as a director on 30 May 2018 (2 pages)
6 June 2018Compulsory strike-off action has been discontinued (1 page)
5 June 2018Total exemption full accounts made up to 30 March 2017 (7 pages)
5 June 2018Termination of appointment of Harry Joseph Tribe as a director on 24 May 2018 (1 page)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
30 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
11 September 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
4 October 2016Appointment of Judith Weston as a secretary on 30 June 2016 (2 pages)
4 October 2016Confirmation statement made on 28 August 2016 with updates (60 pages)
4 October 2016Confirmation statement made on 28 August 2016 with updates (60 pages)
4 October 2016Appointment of Judith Weston as a secretary on 30 June 2016 (2 pages)
20 September 2016Termination of appointment of Martin Van Mesdag as a secretary on 30 June 2016 (1 page)
20 September 2016Termination of appointment of Martin Van Mesdag as a secretary on 30 June 2016 (1 page)
10 March 2016Registered office address changed from 5 Silver Road Burnham-on-Crouch Essex CM0 8LA to 20 Warwick Court Warwick Court Burnham-on-Crouch Essex CM0 8EZ on 10 March 2016 (2 pages)
10 March 2016Registered office address changed from 5 Silver Road Burnham-on-Crouch Essex CM0 8LA to 20 Warwick Court Warwick Court Burnham-on-Crouch Essex CM0 8EZ on 10 March 2016 (2 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 October 2015Annual return made up to 28 August 2015
Statement of capital on 2015-10-01
  • GBP 8
(14 pages)
1 October 2015Annual return made up to 28 August 2015
Statement of capital on 2015-10-01
  • GBP 8
(14 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 8
(14 pages)
22 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 8
(14 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 September 2013Annual return made up to 28 August 2013
Statement of capital on 2013-09-25
  • GBP 8
(14 pages)
25 September 2013Annual return made up to 28 August 2013
Statement of capital on 2013-09-25
  • GBP 8
(14 pages)
27 September 2012Annual return made up to 28 August 2012 (14 pages)
27 September 2012Annual return made up to 28 August 2012 (14 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 February 2012Registered office address changed from Flat 2 the Crows Nest the Quay Burnham on Crouch Essex CM0 8AT on 7 February 2012 (2 pages)
7 February 2012Registered office address changed from Flat 2 the Crows Nest the Quay Burnham on Crouch Essex CM0 8AT on 7 February 2012 (2 pages)
7 February 2012Registered office address changed from Flat 2 the Crows Nest the Quay Burnham on Crouch Essex CM0 8AT on 7 February 2012 (2 pages)
21 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (14 pages)
21 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (14 pages)
15 July 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
15 July 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
25 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (14 pages)
25 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (14 pages)
2 July 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
2 July 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
11 September 2009Return made up to 28/08/09; no change of members (10 pages)
11 September 2009Return made up to 28/08/09; no change of members (10 pages)
18 August 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
18 August 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
9 September 2008Return made up to 23/08/08; no change of members (5 pages)
9 September 2008Return made up to 23/08/08; no change of members (5 pages)
27 June 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
27 June 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
19 September 2007Return made up to 23/08/07; full list of members (8 pages)
19 September 2007Return made up to 23/08/07; full list of members (8 pages)
19 June 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
19 June 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
19 September 2006New director appointed (1 page)
19 September 2006New director appointed (1 page)
19 September 2006Return made up to 23/08/06; change of members (7 pages)
19 September 2006Return made up to 23/08/06; change of members (7 pages)
15 August 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
15 August 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
7 September 2005Return made up to 23/08/05; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2005Return made up to 23/08/05; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
10 July 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
1 September 2004Return made up to 23/08/04; full list of members (10 pages)
1 September 2004Return made up to 23/08/04; full list of members (10 pages)
7 July 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
7 July 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
15 September 2003Return made up to 23/08/03; full list of members (7 pages)
15 September 2003Return made up to 23/08/03; full list of members (7 pages)
2 July 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
2 July 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
13 November 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
13 November 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
11 October 2002Director resigned (1 page)
11 October 2002New director appointed (2 pages)
11 October 2002Director resigned (1 page)
11 October 2002New director appointed (2 pages)
23 September 2002Return made up to 23/08/02; full list of members (10 pages)
23 September 2002Return made up to 23/08/02; full list of members (10 pages)
21 May 2002Director resigned (1 page)
21 May 2002New director appointed (2 pages)
21 May 2002Director resigned (1 page)
21 May 2002New director appointed (2 pages)
11 September 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
11 September 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
11 September 2001Return made up to 23/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
11 September 2001Return made up to 23/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
20 August 2001New secretary appointed (2 pages)
20 August 2001New secretary appointed (2 pages)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
30 July 2001Secretary resigned (1 page)
30 July 2001Registered office changed on 30/07/01 from: flat 7 the crows nest belvedere road burnham on crouch essex CM0 8AJ (1 page)
30 July 2001Secretary resigned (1 page)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001Registered office changed on 30/07/01 from: flat 7 the crows nest belvedere road burnham on crouch essex CM0 8AJ (1 page)
26 September 2000New secretary appointed (2 pages)
26 September 2000New secretary appointed (2 pages)
11 September 2000Return made up to 23/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 September 2000Return made up to 23/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 August 2000Full accounts made up to 31 March 2000 (8 pages)
31 August 2000Full accounts made up to 31 March 2000 (8 pages)
13 October 1999Full accounts made up to 31 March 1999 (6 pages)
13 October 1999Full accounts made up to 31 March 1999 (6 pages)
21 September 1999Return made up to 23/08/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 September 1999Return made up to 23/08/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 December 1998Full accounts made up to 31 March 1998 (5 pages)
15 December 1998Full accounts made up to 31 March 1998 (5 pages)
14 October 1998Return made up to 23/08/98; full list of members (6 pages)
14 October 1998Return made up to 23/08/98; full list of members (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (6 pages)
22 August 1997Return made up to 23/08/97; full list of members (6 pages)
22 August 1997Return made up to 23/08/97; full list of members (6 pages)
4 February 1997Full accounts made up to 31 March 1996 (6 pages)
4 February 1997Full accounts made up to 31 March 1996 (6 pages)
9 September 1996Return made up to 23/08/96; no change of members (4 pages)
9 September 1996Return made up to 23/08/96; no change of members (4 pages)
2 February 1996Full accounts made up to 31 March 1995 (7 pages)
2 February 1996Full accounts made up to 31 March 1995 (7 pages)
7 September 1995Return made up to 01/09/95; full list of members (6 pages)
7 September 1995Return made up to 01/09/95; full list of members (6 pages)